Advanced company searchLink opens in new window

REDEHAM HOMES (CROWBOROUGH 2) LTD

Company number 06390612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2009 288a Secretary appointed tracey denise bailey
28 Jul 2009 288b Appointment terminated secretary gerrard mangan
22 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 May 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
22 May 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
03 Mar 2009 AA Full accounts made up to 30 April 2008
22 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2008 288b Appointment terminated director and secretary michael hickey
17 Dec 2008 288b Appointment terminated director james hickey
17 Dec 2008 288a Secretary appointed gerrard michael mangan
13 Oct 2008 363a Return made up to 04/10/08; full list of members
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Jan 2008 288a New director appointed
18 Jan 2008 CERTNM Company name changed tilmore developments (crowboroug h 2) LIMITED\certificate issued on 18/01/08
16 Jan 2008 288b Director resigned
04 Jan 2008 395 Particulars of mortgage/charge
11 Dec 2007 395 Particulars of mortgage/charge
11 Dec 2007 395 Particulars of mortgage/charge
22 Oct 2007 288a New director appointed
22 Oct 2007 288a New secretary appointed;new director appointed
22 Oct 2007 288a New director appointed
09 Oct 2007 225 Accounting reference date shortened from 31/10/08 to 30/04/08
05 Oct 2007 288b Director resigned
05 Oct 2007 288b Secretary resigned
04 Oct 2007 NEWINC Incorporation